Background WavePink WaveYellow Wave

KIN AND CARTA GROUP LIMITED (08417677)

KIN AND CARTA GROUP LIMITED (08417677) is an active UK company. incorporated on 25 February 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KIN AND CARTA GROUP LIMITED has been registered for 13 years.

Company Number
08417677
Status
active
Type
ltd
Incorporated
25 February 2013
Age
13 years
Address
10-14 White Lion Street, London, N1 9PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIN AND CARTA GROUP LIMITED

KIN AND CARTA GROUP LIMITED is an active company incorporated on 25 February 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KIN AND CARTA GROUP LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08417677

LTD Company

Age

13 Years

Incorporated 25 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

KIN AND CARTA MARKETING SERVICES LIMITED
From: 25 September 2018To: 7 February 2020
ST IVES MARKETING SERVICES LIMITED
From: 25 February 2013To: 25 September 2018
Contact
Address

10-14 White Lion Street London, N1 9PD,

Previous Addresses

The Spitfire Building 71 Collier Street London N1 9BE England
From: 30 September 2021To: 26 August 2025
11 Soho Street Soho London W1D 3AD England
From: 6 November 2020To: 30 September 2021
1 Tudor Street London EC4Y 0AH
From: 25 February 2013To: 6 November 2020
Timeline

40 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Aug 14
Director Left
Dec 14
Funding Round
Sept 15
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
May 21
Director Joined
May 21
Funding Round
Jul 21
Capital Update
Jul 21
Funding Round
Aug 21
Capital Update
Aug 21
Funding Round
Aug 21
Capital Update
Sept 21
Funding Round
Sept 21
Funding Round
Feb 22
Capital Update
May 22
Funding Round
May 22
Funding Round
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Oct 23
Director Left
Oct 23
Loan Secured
May 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Capital Update
Dec 24
Loan Cleared
Jan 25
Funding Round
Feb 25
Capital Update
Feb 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Joined
Mar 26
Director Left
Mar 26
15
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

149

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Resolution
28 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Change To A Person With Significant Control
26 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 July 2025
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
18 February 2025
SH19Statement of Capital
Legacy
18 February 2025
SH20SH20
Legacy
18 February 2025
CAP-SSCAP-SS
Resolution
18 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Legacy
23 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2024
SH19Statement of Capital
Legacy
23 December 2024
CAP-SSCAP-SS
Resolution
23 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 June 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 June 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2024
AAAnnual Accounts
Legacy
30 April 2024
PARENT_ACCPARENT_ACC
Legacy
30 April 2024
AGREEMENT2AGREEMENT2
Legacy
30 April 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2023
AAAnnual Accounts
Legacy
2 May 2023
PARENT_ACCPARENT_ACC
Legacy
2 May 2023
AGREEMENT2AGREEMENT2
Legacy
2 May 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Capital Allotment Shares
8 July 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
17 May 2022
SH19Statement of Capital
Legacy
17 May 2022
SH20SH20
Legacy
17 May 2022
CAP-SSCAP-SS
Resolution
17 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2022
AAAnnual Accounts
Legacy
5 May 2022
PARENT_ACCPARENT_ACC
Legacy
5 May 2022
AGREEMENT2AGREEMENT2
Legacy
5 May 2022
GUARANTEE2GUARANTEE2
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Legacy
3 September 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 September 2021
SH19Statement of Capital
Legacy
2 September 2021
CAP-SSCAP-SS
Resolution
2 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 August 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
19 August 2021
SH19Statement of Capital
Legacy
19 August 2021
SH20SH20
Legacy
19 August 2021
CAP-SSCAP-SS
Resolution
19 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 August 2021
SH01Allotment of Shares
Resolution
6 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 July 2021
SH19Statement of Capital
Legacy
29 July 2021
SH20SH20
Legacy
29 July 2021
CAP-SSCAP-SS
Resolution
29 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Legacy
14 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Audit Exemption Subsiduary
12 June 2021
AAMDAAMD
Legacy
12 June 2021
AGREEMENT2AGREEMENT2
Legacy
12 June 2021
PARENT_ACCPARENT_ACC
Legacy
12 June 2021
GUARANTEE2GUARANTEE2
Legacy
12 June 2021
GUARANTEE2GUARANTEE2
Legacy
11 June 2021
GUARANTEE2GUARANTEE2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
27 May 2021
AAMDAAMD
Legacy
25 May 2021
PARENT_ACCPARENT_ACC
Legacy
25 May 2021
AGREEMENT2AGREEMENT2
Legacy
25 May 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
6 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2020
AAAnnual Accounts
Legacy
3 August 2020
PARENT_ACCPARENT_ACC
Legacy
3 August 2020
AGREEMENT2AGREEMENT2
Legacy
3 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Resolution
7 February 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2019
AAAnnual Accounts
Legacy
13 May 2019
PARENT_ACCPARENT_ACC
Legacy
13 May 2019
GUARANTEE2GUARANTEE2
Legacy
13 May 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
25 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 April 2018
AAAnnual Accounts
Legacy
18 April 2018
PARENT_ACCPARENT_ACC
Legacy
18 April 2018
GUARANTEE2GUARANTEE2
Legacy
18 April 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 April 2017
AAAnnual Accounts
Legacy
27 April 2017
PARENT_ACCPARENT_ACC
Legacy
27 April 2017
AGREEMENT2AGREEMENT2
Legacy
27 April 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2016
AAAnnual Accounts
Legacy
2 June 2016
AGREEMENT2AGREEMENT2
Legacy
3 May 2016
PARENT_ACCPARENT_ACC
Legacy
3 May 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
2 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Legacy
8 May 2015
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2015
AAAnnual Accounts
Legacy
8 May 2015
AGREEMENT2AGREEMENT2
Legacy
8 May 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Account Reference Date Company Current Shortened
18 February 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
22 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2013
NEWINCIncorporation